Motorpoint Ltd was founded on 17 December 1997 with its registered office in Derby, it's status in the Companies House registry is set to "Active". The business is registered for VAT in the UK. The current directors of the organisation are listed as Virk, Manjit Kaur, Baird, Jonathan, Chambers, Paul Carl, Gilmour, James, Gillespie, John Anthony, Hemmings, Keely Sarah at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIRD, Jonathan | 14 July 2017 | - | 1 |
GILLESPIE, John Anthony | 01 September 2011 | 15 March 2012 | 1 |
HEMMINGS, Keely Sarah | 01 September 2011 | 14 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VIRK, Manjit Kaur | 11 May 2016 | - | 1 |
CHAMBERS, Paul Carl | 16 January 2015 | 23 September 2015 | 1 |
GILMOUR, James | 23 September 2015 | 11 May 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 27 August 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 30 December 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 18 December 2017 | |
AP01 - Appointment of director | 27 July 2017 | |
TM01 - Termination of appointment of director | 27 July 2017 | |
CH01 - Change of particulars for director | 08 February 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
CS01 - N/A | 28 December 2016 | |
CH03 - Change of particulars for secretary | 16 August 2016 | |
MR04 - N/A | 20 May 2016 | |
MR04 - N/A | 20 May 2016 | |
MR04 - N/A | 20 May 2016 | |
MR04 - N/A | 20 May 2016 | |
MR04 - N/A | 20 May 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AP03 - Appointment of secretary | 11 May 2016 | |
TM02 - Termination of appointment of secretary | 11 May 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AUD - Auditor's letter of resignation | 25 November 2015 | |
AA03 - Notice of resolution removing auditors | 12 October 2015 | |
AP03 - Appointment of secretary | 25 September 2015 | |
AP01 - Appointment of director | 25 September 2015 | |
TM02 - Termination of appointment of secretary | 25 September 2015 | |
AUD - Auditor's letter of resignation | 23 January 2015 | |
AP03 - Appointment of secretary | 19 January 2015 | |
TM02 - Termination of appointment of secretary | 19 January 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 16 December 2014 | |
RESOLUTIONS - N/A | 10 June 2014 | |
AR01 - Annual Return | 19 May 2014 | |
CH01 - Change of particulars for director | 19 May 2014 | |
CH01 - Change of particulars for director | 19 May 2014 | |
CH03 - Change of particulars for secretary | 19 May 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
RESOLUTIONS - N/A | 16 August 2013 | |
RP04 - N/A | 20 March 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
RESOLUTIONS - N/A | 08 June 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
TM01 - Termination of appointment of director | 12 March 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AP01 - Appointment of director | 02 September 2011 | |
AP01 - Appointment of director | 02 September 2011 | |
CERTNM - Change of name certificate | 01 August 2011 | |
RESOLUTIONS - N/A | 27 July 2011 | |
CONNOT - N/A | 27 July 2011 | |
AP01 - Appointment of director | 21 July 2011 | |
AD01 - Change of registered office address | 20 July 2011 | |
RESOLUTIONS - N/A | 14 June 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AD01 - Change of registered office address | 26 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 05 January 2010 | |
363a - Annual Return | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 October 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 October 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 October 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 October 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 October 2008 | |
AA - Annual Accounts | 11 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 18 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 January 2007 | |
AA - Annual Accounts | 15 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2006 | |
395 - Particulars of a mortgage or charge | 28 July 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 22 December 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 09 September 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
AA - Annual Accounts | 13 January 2003 | |
395 - Particulars of a mortgage or charge | 10 January 2003 | |
363s - Annual Return | 07 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2002 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
363s - Annual Return | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
AA - Annual Accounts | 10 December 2001 | |
395 - Particulars of a mortgage or charge | 31 July 2001 | |
395 - Particulars of a mortgage or charge | 19 April 2001 | |
395 - Particulars of a mortgage or charge | 05 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
AA - Annual Accounts | 16 January 2001 | |
RESOLUTIONS - N/A | 04 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2000 | |
363s - Annual Return | 18 December 2000 | |
395 - Particulars of a mortgage or charge | 01 December 2000 | |
395 - Particulars of a mortgage or charge | 08 June 2000 | |
395 - Particulars of a mortgage or charge | 07 June 2000 | |
363s - Annual Return | 23 December 1999 | |
395 - Particulars of a mortgage or charge | 05 August 1999 | |
AA - Annual Accounts | 04 August 1999 | |
287 - Change in situation or address of Registered Office | 20 May 1999 | |
363s - Annual Return | 23 December 1998 | |
225 - Change of Accounting Reference Date | 31 July 1998 | |
287 - Change in situation or address of Registered Office | 31 July 1998 | |
RESOLUTIONS - N/A | 23 March 1998 | |
395 - Particulars of a mortgage or charge | 23 March 1998 | |
RESOLUTIONS - N/A | 16 March 1998 | |
RESOLUTIONS - N/A | 16 March 1998 | |
RESOLUTIONS - N/A | 16 March 1998 | |
RESOLUTIONS - N/A | 16 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 1998 | |
123 - Notice of increase in nominal capital | 16 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 29 January 1998 | |
CERTNM - Change of name certificate | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 20 January 1998 | |
288a - Notice of appointment of directors or secretaries | 20 January 1998 | |
NEWINC - New incorporation documents | 17 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 July 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 15 June 2004 | Fully Satisfied |
N/A |
Legal charge | 12 January 2004 | Fully Satisfied |
N/A |
Legal charge | 02 September 2003 | Fully Satisfied |
N/A |
Guarantee and debenture | 01 April 2003 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 30 dcecember 2002 and | 02 December 2002 | Fully Satisfied |
N/A |
Legal charge | 26 July 2002 | Fully Satisfied |
N/A |
Debenture | 27 July 2001 | Fully Satisfied |
N/A |
Mortgage | 06 April 2001 | Fully Satisfied |
N/A |
Guarantee and debenture by the company, go lease limited, ready lease limited, motorpoint holdings limited and motorpoint online limited | 12 February 2001 | Fully Satisfied |
N/A |
Debenture | 22 November 2000 | Fully Satisfied |
N/A |
Legal charge | 25 May 2000 | Fully Satisfied |
N/A |
Debenture | 25 May 2000 | Fully Satisfied |
N/A |
Debenture | 05 August 1999 | Fully Satisfied |
N/A |
Debenture | 19 March 1998 | Fully Satisfied |
N/A |